Advanced company searchLink opens in new window

COUPA SOFTWARE UK LIMITED

Company number 04678656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2025 AP01 Appointment of Mrs Julia De Rouen Taylor as a director on 13 June 2025
30 Apr 2025 TM01 Termination of appointment of Craig Newfield as a director on 29 April 2025
30 Apr 2025 AP01 Appointment of Mr James Wing as a director on 29 April 2025
30 Apr 2025 TM01 Termination of appointment of Alicia Allen as a director on 28 March 2025
25 Mar 2025 CS01 Confirmation statement made on 24 February 2025 with no updates
11 Feb 2025 AA Full accounts made up to 31 January 2024
15 Aug 2024 TM01 Termination of appointment of Kevin Burns as a director on 30 June 2024
15 Aug 2024 AP01 Appointment of Alicia Allen as a director on 1 July 2024
13 Apr 2024 AA Full accounts made up to 31 January 2023
10 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
10 Apr 2024 AP01 Appointment of Mr Craig Newfield as a director on 1 April 2024
10 Apr 2024 TM01 Termination of appointment of Mathias Radtke as a director on 1 February 2024
08 Feb 2024 TM01 Termination of appointment of Anthony Tiscornia as a director on 31 October 2023
08 Feb 2024 AP01 Appointment of Kevin Burns as a director on 13 November 2023
02 Aug 2023 TM01 Termination of appointment of Jonathan Stueve as a director on 31 July 2023
02 Aug 2023 TM02 Termination of appointment of Jon Stueve as a secretary on 31 July 2023
02 Aug 2023 AP01 Appointment of Mr Mathias Radtke as a director on 31 July 2023
02 Aug 2023 AP01 Appointment of Mr Anthony Tiscornia as a director on 31 July 2023
05 Jul 2023 PSC08 Notification of a person with significant control statement
05 Jul 2023 PSC07 Cessation of Coupa Software, Inc. as a person with significant control on 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
20 Dec 2022 AA Full accounts made up to 31 January 2022
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 24 February 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/07/2022.
21 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on auth share cap be revoked and deleted 01/02/2022
  • RES10 ‐ Resolution of allotment of securities